Robinson v. Woods

168 Cal. App. 4th 1258, 86 Cal. Rptr. 3d 241, 2008 Cal. App. LEXIS 2383
CourtCalifornia Court of Appeal
DecidedDecember 4, 2008
DocketB200145
StatusPublished
Cited by14 cases

This text of 168 Cal. App. 4th 1258 (Robinson v. Woods) is published on Counsel Stack Legal Research, covering California Court of Appeal primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Robinson v. Woods, 168 Cal. App. 4th 1258, 86 Cal. Rptr. 3d 241, 2008 Cal. App. LEXIS 2383 (Cal. Ct. App. 2008).

Opinion

Opinion

MALLANO, P. J.

Defendants moved for summary judgment, noticing the hearing for less than the statutorily required period and setting the hearing within 30 days of the trial date absent prior court approval. Plaintiffs filed opposition papers raising these errors but did not address the motion on the merits.

At the noticed hearing, the trial court continued the hearing for four days, directed defendants to file papers showing good cause for entertaining the motion within 30 days of trial, and gave plaintiffs an opportunity to file opposition papers on the merits, which plaintiffs ultimately chose not to do. Plaintiffs’ counsel objected to this procedure and moved to dismiss the motion. The trial court denied the motion to dismiss.

*1260 At the hearing four days later, the trial court ruled that defendants had shown good cause to have the summary judgment motion heard within 30 days of trial. Commenting that plaintiffs had not filed an opposition on the merits, the trial court proceeded to discuss the arguments raised in the motion and granted it. Plaintiffs appealed.

We conclude that the trial court abused its discretion by continuing the noticed hearing for only four days instead of the 75-day statutorily required period. In addition, the trial court erred when, after deciding at the continued hearing that defendants had made the requisite showing of good cause, it then proceeded to rule on the summary judgment motion. Accordingly, we reverse.

I

BACKGROUND

On November 16, 2004, plaintiffs Terry Robinson and Stephanie Hammonds (plaintiffs) filed this action against Aaron Woods and Woodland Properties, LLC (defendants), seeking to quiet title to real property. Amended complaints followed. Defendants filed an answer. A trial date of April 30, 2007, was set.

On January 26, 2007, defendants served plaintiffs with a motion for summary judgment, mailing it to an office in California. The motion was noticed for hearing on April 12, 2007—76 days after the date of mailing and 18 days before trial.

On March 22, 2007, plaintiffs filed their opposition papers, arguing that the motion was untimely on two grounds. First, the hearing had to be set at least 80 days after service by mail—the standard 75 days plus five days if mailed to a location in California. (See Code Civ. Proc., § 437c, subd. (a); further statutory references are to that code.) Second, the motion had to be heard no later than 30 days before the trial date unless the trial court ruled otherwise for “good cause” (ibid.); defendants had not sought such a ruling, nor had the court made one. The opposition papers did not address, the merits of the summary judgment motion. Plaintiffs did not file a separate statement of undisputed and disputed facts. (See § 437c, subd. (b)(3).)

At the hearing on Thursday, April 12, 2007, the trial court faulted defendants for (1) failing to serve the mailed motion at least 80 days before the hearing, (2) scheduling the hearing “within 30 days of trial . . . [where] there has been no showing of good cause,” and (3) exceeding the 20-page limit on a memorandum of points and authorities without leave of court (see Cal. Rules of Court, rule 3.1113(d), (e)). The trial court further stated that *1261 plaintiffs had not filed a separate statement, “so I have imperfection on both sides, and I have procedure problems on both sides.”

In an attempt to resolve these issues, the trial court (1) continued the hearing for four days, to Monday, April 16, 2007—the 80th day after the mailing of the motion; (2) advised defendants to file a declaration setting forth the reasons why the motion should be heard within 30 days of trial; (3) “waived” the 20-page limit on defendants’ memorandum of points and authorities; and (4) invited plaintiffs to file a separate statement. Counsel for plaintiffs responded that the motion should be dismissed, not continued, and that plaintiffs were under no obligation to file a separate statement. The trial court denied the request to dismiss the motion.

At the hearing on Monday, April 16, 2007, the trial court stated that it had received a declaration from defendants by facsimile late Friday, April 13, 2007, and that, having read the declaration “this morning,” the court “finds good cause for the motion being brought within 30 days of trial.” The court commented that, although plaintiffs had filed an opposition on March 22, 2007, “it contains no arguments that rebut the substance of defendants’ motion.” The court discussed the arguments presented in the motion, concluding that “plaintiffs have failed to meet their burden on rebuttal, and the motion must be granted.” Plaintiffs’ counsel again objected to the procedure adopted by the trial court, saying he should have had more than “just four days ... to file my response.” The court’s minute order, dated April 16, 2007, analyzed the motion on the merits and noted that plaintiffs did not file a separate statement notwithstanding the court’s invitation to do so. Judgment for defendants was duly entered. Plaintiffs appealed.

II

DISCUSSION

We review the trial court’s rulings on the notice issues for an abuse of discretion. (See Tilley v. CZ Master Assn. (2005) 131 Cal.App.4th 464, 469, 490-491 [32 Cal.Rptr.3d 151]; Lerma v. County of Orange (2004) 120 Cal.App.4th 709, 711-712 [15 Cal.Rptr.3d 609]; Knapp v. Doherty (2004) 123 Cal.App.4th 76, 100-101 [20 Cal.Rptr.3d 1]; Urshan v. Musicians’ Credit Union (2004) 120 Cal.App.4th 758, 763 [15 Cal.Rptr.3d 839] (Urshan).)

The summary judgment statute provides that “[n]otice of the motion and supporting papers shall be served on all other parties to the action at least 75 days before the time appointed for hearing. However, if the notice is served by mail, the required 75-day period of notice shall be increased by five days if the place of address is within the State of California .... The motion shall *1262 be heard no later than 30 days before the date of trial, unless the court for good cause orders otherwise. . . .” (§ 437c, subd. (a), italics added.)

The importance of providing the minimum statutory notice of a summary judgment hearing cannot be overemphasized. In McMahon v. Superior Court (2003) 106 Cal.App.4th 112 [130 Cal.Rptr.2d 407] (McMahon), the trial court issued an order permitting the moving parties to notice a summary judgment hearing on 21 days’ notice despite the statutorily required notice—28 days at the time. (See id. at pp. 114—115 & fn. 1.) The parties opposing the motion filed a petition for a writ of mandate with the Court of Appeal. In granting the petition, the court stated: “While [trial] courts have inherent authority to manage their calendars and control proceedings before them . . . , the [moving parties] do not explain, and we fail to see, how a statute precluding [trial] courts from shortening the notice period for the hearing of summary judgment motions defeats or materially impairs this authority. . . .

Free access — add to your briefcase to read the full text and ask questions with AI

Related

Bogota Corporation v. Seiden CA2/1
California Court of Appeal, 2024
Welty v. Offspring CA2/2
California Court of Appeal, 2024
Amirtalesh v. City of Beverly Hills CA2/2
California Court of Appeal, 2024
Ora v. The Grand Sherman Oaks CA2/1
California Court of Appeal, 2024
Joiner v. Neher CA3
California Court of Appeal, 2023
Abernathy v. Duncan Enterprises CA5
California Court of Appeal, 2022
Stearns v. Goguen CA3
California Court of Appeal, 2022
Kimble v. WDW Joint Venture CA2/7
California Court of Appeal, 2021
Mazgani v. S.B.S. Trust Deed Network CA2/3
California Court of Appeal, 2016
Wofford v. Hollicks CA2/8
California Court of Appeal, 2015
Kennell v. Grillo CA2/4
California Court of Appeal, 2015
Belton v. Spack CA5
California Court of Appeal, 2014
Villafana v. County of Los Angeles CA2/4
California Court of Appeal, 2014

Cite This Page — Counsel Stack

Bluebook (online)
168 Cal. App. 4th 1258, 86 Cal. Rptr. 3d 241, 2008 Cal. App. LEXIS 2383, Counsel Stack Legal Research, https://law.counselstack.com/opinion/robinson-v-woods-calctapp-2008.